Download leads from Nexok and grow your business. Find out more

Trimite Scotland Limited

Documents

Total Documents184
Total Pages712

Filing History

5 May 2020Confirmation statement made on 31 March 2020 with no updates
23 April 2020Unaudited abridged accounts made up to 31 October 2019
31 July 2019Unaudited abridged accounts made up to 31 October 2018
8 May 2019Confirmation statement made on 31 March 2019 with no updates
26 July 2018Unaudited abridged accounts made up to 31 October 2017
3 May 2018Confirmation statement made on 31 March 2018 with no updates
26 May 2017Total exemption small company accounts made up to 31 October 2016
26 May 2017Total exemption small company accounts made up to 31 October 2016
4 May 2017Confirmation statement made on 31 March 2017 with updates
4 May 2017Confirmation statement made on 31 March 2017 with updates
14 April 2016Total exemption small company accounts made up to 31 October 2015
14 April 2016Total exemption small company accounts made up to 31 October 2015
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
8 June 2015Total exemption small company accounts made up to 31 October 2014
8 June 2015Total exemption small company accounts made up to 31 October 2014
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
11 July 2014Total exemption small company accounts made up to 31 October 2013
11 July 2014Total exemption small company accounts made up to 31 October 2013
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
5 March 2014Registration of charge 1141540003
5 March 2014Registration of charge 1141540003
17 July 2013Total exemption small company accounts made up to 31 October 2012
17 July 2013Total exemption small company accounts made up to 31 October 2012
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
2 April 2013Director's details changed for Charles Dominic Robotham on 2 April 2013
2 April 2013Director's details changed for Charles Dominic Robotham on 2 April 2013
2 April 2013Director's details changed for Charles Dominic Robotham on 2 April 2013
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
15 May 2012Total exemption small company accounts made up to 31 October 2011
15 May 2012Total exemption small company accounts made up to 31 October 2011
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2012
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/07/2012
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
7 April 2011Registered office address changed from Welbeck Road Darnley Industrial Estate Glasgow G53 7SW on 7 April 2011
7 April 2011Appointment of Mrs Angela Helen Claire Robotham as a secretary
7 April 2011Registered office address changed from Welbeck Road Darnley Industrial Estate Glasgow G53 7SW on 7 April 2011
7 April 2011Appointment of Mrs Angela Helen Claire Robotham as a secretary
7 April 2011Registered office address changed from Welbeck Road Darnley Industrial Estate Glasgow G53 7SW on 7 April 2011
16 March 2011Termination of appointment of Paul Dean as a secretary
16 March 2011Termination of appointment of Paul Dean as a secretary
25 February 2011Total exemption small company accounts made up to 31 October 2010
25 February 2011Total exemption small company accounts made up to 31 October 2010
10 September 2010Termination of appointment of David Walker as a director
10 September 2010Termination of appointment of David Walker as a director
23 June 2010Appointment of Mrs Angela Helen Claire Robotham as a director
23 June 2010Appointment of Mrs Angela Helen Claire Robotham as a director
7 May 2010Termination of appointment of Trevor Robotham as a director
7 May 2010Termination of appointment of Trevor Robotham as a director
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
16 April 2010Director's details changed for Charles Dominic Robotham on 31 March 2010
16 April 2010Director's details changed for Trevor Robotham on 31 March 2010
16 April 2010Director's details changed for Charles Dominic Robotham on 31 March 2010
16 April 2010Director's details changed for Trevor Robotham on 31 March 2010
16 January 2010Total exemption small company accounts made up to 31 October 2009
16 January 2010Total exemption small company accounts made up to 31 October 2009
31 December 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009
31 December 2009Previous accounting period shortened from 31 March 2010 to 31 October 2009
21 December 2009Total exemption small company accounts made up to 31 March 2009
21 December 2009Total exemption small company accounts made up to 31 March 2009
23 April 2009Return made up to 31/03/09; full list of members
23 April 2009Return made up to 31/03/09; full list of members
16 April 2009Accounts for a dormant company made up to 31 March 2008
16 April 2009Accounts for a dormant company made up to 31 March 2008
15 November 2008Particulars of a mortgage or charge / charge no: 2
15 November 2008Particulars of a mortgage or charge / charge no: 2
12 November 2008Particulars of a mortgage or charge / charge no: 1
12 November 2008Particulars of a mortgage or charge / charge no: 1
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 October 2008Director appointed charles dominic robotham
22 October 2008Gbp nc 1000/100000\20/10/08
22 October 2008Director appointed trevor robotham
22 October 2008Director appointed david anthony walker
22 October 2008Director appointed trevor robotham
22 October 2008Secretary appointed paul richard dean
22 October 2008Director appointed david anthony walker
22 October 2008Director appointed charles dominic robotham
22 October 2008Gbp nc 1000/100000\20/10/08
22 October 2008Secretary appointed paul richard dean
21 October 2008Appointment terminated secretary roy pickvance
21 October 2008Appointment terminated secretary roy pickvance
21 October 2008Ad 20/10/08-20/10/08\gbp si 998@1=998\gbp ic 2/1000\
21 October 2008Appointment terminated director roy pickvance
21 October 2008Appointment terminated director roy pickvance
21 October 2008Ad 20/10/08-20/10/08\gbp si 998@1=998\gbp ic 2/1000\
14 October 2008Director's change of particulars / david roberts / 10/10/2008
14 October 2008Director's change of particulars / david roberts / 10/10/2008
16 July 2008Return made up to 31/03/08; full list of members
16 July 2008Return made up to 31/03/08; full list of members
23 May 2008Appointment terminated director edwin edwards
23 May 2008Appointment terminated director edwin edwards
23 May 2008Appointment terminated director peter henry
23 May 2008Appointment terminated director peter henry
20 February 2008New director appointed
20 February 2008New secretary appointed
20 February 2008New secretary appointed
20 February 2008Director resigned
20 February 2008Director resigned
20 February 2008Director resigned
20 February 2008New director appointed
20 February 2008Secretary resigned
20 February 2008New director appointed
20 February 2008Director resigned
20 February 2008New director appointed
20 February 2008Secretary resigned
31 January 2008Accounts for a dormant company made up to 31 March 2007
31 January 2008Accounts for a dormant company made up to 31 March 2007
20 April 2007Return made up to 31/03/07; full list of members
20 April 2007Return made up to 31/03/07; full list of members
24 January 2007Accounts for a dormant company made up to 31 March 2006
24 January 2007Accounts for a dormant company made up to 31 March 2006
3 April 2006Return made up to 31/03/06; full list of members
3 April 2006Return made up to 31/03/06; full list of members
29 March 2006Director's particulars changed
29 March 2006Secretary's particulars changed;director's particulars changed
29 March 2006Director's particulars changed
29 March 2006Secretary's particulars changed;director's particulars changed
29 March 2006Secretary's particulars changed;director's particulars changed
29 March 2006Secretary's particulars changed;director's particulars changed
23 January 2006Accounts for a dormant company made up to 31 March 2005
23 January 2006Accounts for a dormant company made up to 31 March 2005
16 June 2005Return made up to 31/03/05; full list of members
16 June 2005Return made up to 31/03/05; full list of members
24 January 2005Accounts for a dormant company made up to 31 March 2004
24 January 2005Accounts for a dormant company made up to 31 March 2004
23 April 2004Return made up to 31/03/04; full list of members
23 April 2004Director resigned
23 April 2004Return made up to 31/03/03; full list of members; amend
23 April 2004Return made up to 31/03/03; full list of members; amend
23 April 2004Director resigned
23 April 2004Return made up to 31/03/04; full list of members
23 January 2004Accounts for a dormant company made up to 31 March 2003
23 January 2004Accounts for a dormant company made up to 31 March 2003
10 April 2003Return made up to 31/03/03; full list of members
10 April 2003Return made up to 31/03/03; full list of members
27 January 2003Accounts for a dormant company made up to 31 March 2002
27 January 2003Accounts for a dormant company made up to 31 March 2002
23 April 2002Return made up to 31/03/02; full list of members
23 April 2002Return made up to 31/03/02; full list of members
29 January 2002Accounts for a dormant company made up to 31 March 2001
29 January 2002Accounts for a dormant company made up to 31 March 2001
14 November 2001Director resigned
14 November 2001Director resigned
27 July 2001Director resigned
27 July 2001Director resigned
4 June 2001Return made up to 31/03/01; no change of members
4 June 2001Return made up to 31/03/01; no change of members
26 January 2001Accounts for a dormant company made up to 31 March 2000
26 January 2001Accounts for a dormant company made up to 31 March 2000
13 April 2000Return made up to 31/03/00; full list of members
13 April 2000Return made up to 31/03/00; full list of members
25 January 2000Accounts for a dormant company made up to 31 March 1999
25 January 2000Accounts for a dormant company made up to 31 March 1999
21 May 1999Return made up to 31/03/99; no change of members
21 May 1999Return made up to 31/03/99; no change of members
25 January 1999Accounts for a dormant company made up to 31 March 1998
25 January 1999Accounts for a dormant company made up to 31 March 1998
21 May 1998Return made up to 31/03/98; no change of members
21 May 1998Return made up to 31/03/98; no change of members
26 January 1998Accounts for a dormant company made up to 31 March 1997
26 January 1998Accounts for a dormant company made up to 31 March 1997
30 July 1997Company name changed douglas paints LIMITED\certificate issued on 31/07/97
30 July 1997Company name changed douglas paints LIMITED\certificate issued on 31/07/97
10 April 1997Return made up to 31/03/97; full list of members
10 April 1997Return made up to 31/03/97; full list of members
26 January 1997Accounts for a dormant company made up to 31 March 1996
26 January 1997Accounts for a dormant company made up to 31 March 1996
1 May 1996Director's particulars changed
1 May 1996Director's particulars changed
24 April 1996Return made up to 31/03/96; no change of members
24 April 1996Return made up to 31/03/96; no change of members
20 April 1995Return made up to 31/03/95; no change of members
20 April 1995Return made up to 31/03/95; no change of members
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 October 1988Incorporation
24 October 1988Incorporation
Sign up now to grow your client base. Plans & Pricing